London
E1 6EG
Director Name | Mr Jonathan Michael Procter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Rene Alfred Veerman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Jacob Phillipson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Box 7795 103 96 Stockholm . |
Director Name | Petra Scharin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Box 7795 103 96 Stockholm . |
Director Name | Daniel Wikstrom |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Business Development |
Country of Residence | Sweden |
Correspondence Address | Box 7795 103 96 Stockholm . |
Director Name | Mr Mark Christopher Bruno |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bushwood Road Richmond TW9 3BG |
Director Name | Natalie Jelveh |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Kungsbron Stockholm 11122 |
Director Name | Mr Robert Marston White Jr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Simon Richard Mallinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Registered Address | Ninth Floor Ten Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Datscha Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,810 |
Net Worth | £2,874 |
Cash | £9,767 |
Current Liabilities | £31,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
6 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
8 August 2023 | Director's details changed for Mr Jonathan Michael Procter on 14 July 2023 (2 pages) |
7 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
6 April 2023 | Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG (1 page) |
5 April 2023 | Register(s) moved to registered office address Ninth Floor Ten Bishops Square London E1 6EG (1 page) |
18 August 2022 | Appointment of Mr Rene Alfred Veerman as a director on 10 August 2022 (2 pages) |
12 August 2022 | Termination of appointment of Simon Richard Mallinson as a director on 29 July 2022 (1 page) |
8 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with updates (3 pages) |
11 March 2022 | Cessation of Robert Marston White Jr as a person with significant control on 13 September 2021 (1 page) |
11 March 2022 | Notification of Msci Inc. as a person with significant control on 13 September 2021 (2 pages) |
27 January 2022 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG on 27 January 2022 (1 page) |
7 October 2021 | Director's details changed for Mr Christopher Michael Harte on 13 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Jonathan Michael Procter on 13 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Christopher Michael Harte on 13 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Jonathan Michael Procter on 13 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Robert Marston White Jr as a director on 13 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Jonathan Michael Procter as a director on 13 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Natalie Jelveh as a director on 13 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Christopher Michael Harte as a director on 13 September 2021 (2 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
10 June 2020 | Notification of Robert Marston White Jr as a person with significant control on 11 December 2019 (2 pages) |
19 May 2020 | Cessation of Stig Peter Urban Edenstrom as a person with significant control on 11 December 2019 (1 page) |
20 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 December 2019 | Appointment of Mr Robert Marston White Jr as a director on 11 December 2019 (2 pages) |
30 December 2019 | Appointment of Mr Simon Richard Mallinson as a director on 11 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Petra Scharin as a director on 11 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Jacob Phillipson as a director on 11 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Daniel Wikstrom as a director on 11 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Mark Christopher Bruno as a director on 11 December 2019 (1 page) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 September 2018 | Appointment of Natalie Jelveh as a director on 6 July 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
9 June 2017 | Appointment of Mr Mark Christopher Bruno as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Mark Christopher Bruno as a director on 8 June 2017 (2 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Acre House 11/15 William Road London NW1 3ER (1 page) |
14 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Acre House 11/15 William Road London NW1 3ER (1 page) |
14 October 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to Acre House 11/15 William Road London NW1 3ER on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 55 Baker Street London W1U 7EU to Acre House 11/15 William Road London NW1 3ER on 14 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
16 April 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
16 April 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|